Search icon

VERITAS SERVICES INC.

Headquarter

Company Details

Name: VERITAS SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2005 (20 years ago)
Entity Number: 3186382
ZIP code: 10006
County: Richmond
Place of Formation: New York
Principal Address: 471 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310
Address: 55 BROADWAY, STE 901, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 718-556-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINICK CASALE Chief Executive Officer 471 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
GEORGOULIS PLLC DOS Process Agent 55 BROADWAY, STE 901, NEW YORK, NY, United States, 10006

Links between entities

Type:
Headquarter of
Company Number:
1257749
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1271646-DCA Active Business 2013-08-08 2025-02-28

Permits

Number Date End date Type Address
Q042021200A11 2021-07-19 2021-08-14 REPLACE SIDEWALK 78 STREET, QUEENS, FROM STREET 62 AVENUE TO STREET ELIOT AVENUE

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 471 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-03-20 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2025-04-03 Address 471 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 471 CLOVE ROAD, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250403003150 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230817003611 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
230427001243 2023-04-27 BIENNIAL STATEMENT 2023-04-01
211104001698 2021-11-04 BIENNIAL STATEMENT 2021-11-04
171207002004 2017-12-07 BIENNIAL STATEMENT 2017-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-12-29 2015-03-12 Breach of Contract No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577026 TRUSTFUNDHIC INVOICED 2023-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577027 RENEWAL INVOICED 2023-01-04 100 Home Improvement Contractor License Renewal Fee
3298044 TRUSTFUNDHIC INVOICED 2021-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298045 RENEWAL INVOICED 2021-02-19 100 Home Improvement Contractor License Renewal Fee
2987132 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987133 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2534417 TRUSTFUNDHIC INVOICED 2017-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2534418 RENEWAL INVOICED 2017-01-18 100 Home Improvement Contractor License Renewal Fee
1954039 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee
1954038 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37915
Current Approval Amount:
37915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38369.98

Date of last update: 29 Mar 2025

Sources: New York Secretary of State